SIGNATURE DINING LTD

Register to unlock more data on OkredoRegister

SIGNATURE DINING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10536082

Incorporation date

22/12/2016

Size

Small

Contacts

Registered address

Registered address

300 Thames Valley Park Drive, Reading RG6 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2018)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon23/12/2025
-
dot icon15/12/2025
Change of details for The Genuine Dining Co. Ltd as a person with significant control on 2024-09-20
dot icon04/09/2025
Accounts for a small company made up to 2024-12-25
dot icon25/04/2025
Director's details changed for Mr Christopher Stephen Mitchell on 2025-01-01
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with updates
dot icon26/09/2024
Appointment of Marc Bradley as a director on 2024-09-20
dot icon26/09/2024
Appointment of Mr Alastair Dunbar Storey as a director on 2024-09-20
dot icon24/09/2024
Satisfaction of charge 105360820001 in full
dot icon24/09/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon24/09/2024
Registered office address changed from 86-90 Paul Street 3rd Floor 86-90 Paul Street London EC2A 4NE England to 300 Thames Valley Park Drive Reading RG6 1PT on 2024-09-24
dot icon24/09/2024
Change of details for The Genuine Dining Co. Ltd as a person with significant control on 2024-09-24
dot icon23/05/2024
Audit exemption statement of guarantee by parent company for period ending 28/09/23
dot icon23/05/2024
Notice of agreement to exemption from audit of accounts for period ending 28/09/23
dot icon23/05/2024
Consolidated accounts of parent company for subsidiary company period ending 28/09/23
dot icon23/05/2024
Audit exemption subsidiary accounts made up to 2023-09-28
dot icon25/04/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon28/09/2023
Audit exemption statement of guarantee by parent company for period ending 29/09/22
dot icon28/09/2023
Notice of agreement to exemption from audit of accounts for period ending 29/09/22
dot icon28/09/2023
Consolidated accounts of parent company for subsidiary company period ending 29/09/22
dot icon28/09/2023
Audit exemption subsidiary accounts made up to 2022-09-29
dot icon24/04/2023
Confirmation statement made on 2023-02-23 with updates
dot icon16/01/2018
Appointment of Paul Andrew Robottom as a director on 2017-12-19

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
25/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Marc
Director
20/09/2024 - Present
71
Storey, Alastair Dunbar
Director
20/09/2024 - Present
102
Mr Peter Valaitis
Director
22/12/2016 - 22/12/2016
8739
Penlington, Robert David
Director
19/12/2017 - 30/09/2020
2
Mitchell, Christopher Stephen
Director
16/01/2017 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIGNATURE DINING LTD

SIGNATURE DINING LTD is an(a) Active company incorporated on 22/12/2016 with the registered office located at 300 Thames Valley Park Drive, Reading RG6 1PT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIGNATURE DINING LTD?

toggle

SIGNATURE DINING LTD is currently Active. It was registered on 22/12/2016 .

Where is SIGNATURE DINING LTD located?

toggle

SIGNATURE DINING LTD is registered at 300 Thames Valley Park Drive, Reading RG6 1PT.

What does SIGNATURE DINING LTD do?

toggle

SIGNATURE DINING LTD operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for SIGNATURE DINING LTD?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with no updates.